ELM TREE PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

27/10/2527 October 2025 NewPrevious accounting period extended from 2025-02-28 to 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Registered office address changed from Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2025-03-28

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

10/01/2510 January 2025 Registration of charge 106861830010, created on 2025-01-08

View Document

23/12/2423 December 2024 Registration of charge 106861830009, created on 2024-12-20

View Document

13/12/2413 December 2024 Change of details for Mr Robert John Richard James as a person with significant control on 2024-10-19

View Document

13/12/2413 December 2024 Director's details changed for Mr Robert John Richard James on 2024-10-19

View Document

01/11/241 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/10/234 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

29/09/2329 September 2023 Registration of charge 106861830008, created on 2023-09-28

View Document

29/09/2329 September 2023 Registration of charge 106861830007, created on 2023-09-28

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Resolutions

View Document

18/08/2318 August 2023 Satisfaction of charge 106861830001 in full

View Document

18/08/2318 August 2023 Satisfaction of charge 106861830002 in full

View Document

18/08/2318 August 2023 Registration of charge 106861830006, created on 2023-08-15

View Document

05/08/235 August 2023 Satisfaction of charge 106861830004 in full

View Document

05/08/235 August 2023 Satisfaction of charge 106861830003 in full

View Document

26/06/2326 June 2023 Change of details for Mr Robert John Richard James as a person with significant control on 2023-06-26

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/10/224 October 2022 Registration of charge 106861830005, created on 2022-09-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/08/216 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

26/06/1926 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2019

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 29 GROUND FLOOR 1 29 LINCOLN'S INN FIELDS LONDON WC2A 3EG ENGLAND

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN RICHARD JAMES / 28/01/2019

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM COBHAM HOUSE WARWICK COURT GRAY'S INN LONDON WC1R 5DJ UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106861830002

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106861830001

View Document

23/03/1723 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company